CODEGRANGE LIMITED
Overview
| Company Name | CODEGRANGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02111899 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CODEGRANGE LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is CODEGRANGE LIMITED located?
| Registered Office Address | 65 Basepoint Business Centre Enterprise Close BH23 6NX Christchurch United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CODEGRANGE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2019 |
What are the latest filings for CODEGRANGE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Registered office address changed from Rear Suite, 1st Floor Christchurch Road Bournemouth BH1 3NE England to 65 Basepoint Business Centre Enterprise Close Christchurch BH23 6NX on Mar 29, 2021 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on May 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Richardson as a director on Feb 27, 2020 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Apr 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on May 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 5 Trinity 161 Old Christchurch Road Bournemouth BH1 1JU to Rear Suite, 1st Floor Christchurch Road Bournemouth BH1 3NE on Mar 07, 2019 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Appointment of Mr Mark Richardson as a director on Jan 28, 2019 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of Jeffrey Alan Baker as a person with significant control on Sep 28, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Michelle Diane Nicholls as a person with significant control on Sep 28, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Robert Ian Houtman as a person with significant control on Sep 28, 2018 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Maurice William Kelly as a director on Sep 28, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michelle Diane Nicholls as a director on Sep 28, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeffrey Alan Baker as a director on Sep 28, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Ian Houtman as a director on Sep 28, 2018 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on May 14, 2017 with updates | 8 pages | CS01 | ||||||||||
Who are the officers of CODEGRANGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KELLY, Maurice William | Director | Suite Lp29316 20-22 Wenlock Road N1 7GU London Kelly Executive Consultants Ltd United Kingdom | England | British | 220856210001 | |||||
| HASS, Selwyn Ivor | Secretary | 36h Warrington Crescent W9 1EL London | British | 33531810001 | ||||||
| BAKER, Jeffrey Alan | Director | 10 Portman Hall Old Redding HA3 6SH Harrow Weald Middlesex | United Kingdom | British | 115026920001 | |||||
| HASS, Jacqueline Erica | Director | 36h Warrington Crescent W9 1EL London | Uk | British | 25576760001 | |||||
| HASS, Selwyn Ivor | Director | 36h Warrington Crescent W9 1EL London | England | British | 33531810001 | |||||
| HOUTMAN, Robert Ian | Director | Apartment 2 Leven Hall 36 Talbot Avenue BH3 7HZ Bournemouth | England | British | 29710540001 | |||||
| LITTMANN, Penny | Director | Flat 1 Branksome Cliff 8 Westminster Road BH13 6JW Poole Dorset | British | 38834440002 | ||||||
| NICHOLLS, Michelle Diane | Director | Trinity 161 Old Christchurch Road BH1 1JU Bournemouth 5 | England | British | 54765710004 | |||||
| RICHARDSON, Mark | Director | Christchurch Road BH1 3NE Bournemouth Rear Suite, 1st Floor England | England | British | 251349250001 |
Who are the persons with significant control of CODEGRANGE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Jeffrey Alan Baker | Apr 06, 2016 | Trinity 161 Old Christchurch Road BH1 1JU Bournemouth 5 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Ian Houtman | Apr 06, 2016 | Trinity 161 Old Christchurch Road BH1 1JU Bournemouth 5 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Michelle Diane Nicholls | Apr 06, 2016 | Trinity 161 Old Christchurch Road BH1 1JU Bournemouth 5 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Slim Holdings Limited | Apr 06, 2016 | Old Christchurch Road BH1 1JU Bournemouth 5 Trinity, 161 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CODEGRANGE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Nov 25, 1993 Delivered On Dec 15, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment | Created On Apr 02, 1993 Delivered On Apr 06, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 02/04/93 ref: 03455907 | |
Short particulars All right title and interest of the company in and to all sums payable under the insurance policy no: 43508042. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0